London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 January 2015) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mark Donnelly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Gardners Place Regent Green Durham DH7 8XZ |
Director Name | Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cleobury Main Road Woolingston Newcastle Upon Tyne Tyne And Wear NE13 8BN |
Secretary Name | Robert George Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Holme Gardens Sunderland Tyne & Wear SR3 1YE |
Director Name | Mr Stephen Rankin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HH |
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Jacqueline Mallon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2002) |
Role | Graphic Designer |
Correspondence Address | 2 Elm Terrace The Green Wallsend Tyne & Wear NE28 7NU |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Mr David Martin Anthony Cain |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mossdale Road Sale Cheshire M33 4ET |
Director Name | Bjorn Erik Hjalmarsson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Manager |
Country of Residence | ESP |
Correspondence Address | Aloha Puerlo 40 Nueva Andalucia 29660 |
Director Name | Karl Johan Mats Wahlstrom |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | Eklundavagen 31 Orebro 70217 Sweden |
Director Name | Andrew David Lees |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 7 Westlands Seaton Sluice Tyne & Wear NE26 4HL |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mbelish Com LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 May 2014 | Withdraw the company strike off application (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Satisfaction of charge 8 in full (4 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Solvency statement dated 22/07/13 (1 page) |
29 July 2013 | Statement of capital on 29 July 2013
|
29 July 2013 | Statement by directors (1 page) |
11 April 2013 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Accounts made up to 31 December 2012 (3 pages) |
18 October 2012 | Accounts made up to 31 December 2011 (3 pages) |
27 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
1 February 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
1 February 2011 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
1 February 2011 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
4 January 2011 | Accounts made up to 30 November 2010 (6 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed (2 pages) |
22 February 2010 | Director's details changed (2 pages) |
20 February 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
30 January 2010 | Accounts made up to 30 November 2009 (6 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
8 April 2009 | Full accounts made up to 30 November 2008 (12 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
14 December 2007 | Full accounts made up to 30 November 2007 (18 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (19 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
3 May 2006 | Full accounts made up to 30 November 2005 (18 pages) |
18 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
28 November 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
14 November 2005 | Full accounts made up to 31 January 2005 (18 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
1 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 41 bellingham drive north tyneside industrial estate whitley road newcastle upon tyne NE12 9SZ (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned;director resigned (1 page) |
15 February 2005 | New director appointed (11 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (9 pages) |
15 February 2005 | New director appointed (10 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (11 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | (6 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members
|
5 February 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | (7 pages) |
1 October 2003 | (6 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members
|
21 November 2002 | Director resigned (1 page) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 31/01/02; full list of members (7 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | Auditor's resignation (2 pages) |
8 January 2002 | Auditor's resignation (2 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: the studio sinclair court brunswick village newcastle upon tyne NE13 7DS (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: metnor house, mylord crescent camperdown industrial estate killigworth newcastle upon tyne NE12 5YD (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | (4 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
31 October 2000 | (4 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members
|
28 October 1999 | (4 pages) |
26 August 1999 | Company name changed metro sports distribution limite d\certificate issued on 27/08/99 (3 pages) |
22 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 October 1998 | (4 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
5 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 August 1997 | Particulars of mortgage/charge (4 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Ad 06/06/97--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Incorporation (12 pages) |